Entity Name: | WINSTON TOWERS 500 ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 Aug 1976 (48 years ago) |
Document Number: | 736626 |
FEI/EIN Number | 59-1688020 |
Address: | 301 174 St, Association Mgt., Sunny Isles Beach, FL 33160 |
Mail Address: | 301 174th st, Association Mgt., Sunny Isles Beach, FL 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sheir, Carolina Sznajderman, Esq. | Agent | Eisinger Law, 4000 Hollywood Blvd., Ste. 265-S, Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
Carr, Angela | President | 301 174 St, Association Mgt. Sunny Isles Beach, FL 33160 |
Name | Role | Address |
---|---|---|
Silver, Gary | Vice President | 301 174 St, Association Mgt. Sunny Isles Beach, FL 33160 |
Name | Role | Address |
---|---|---|
Martinez, Jorge | Treasurer | 301 174 St, Association Mgt. Sunny Isles Beach, FL 33160 |
Name | Role | Address |
---|---|---|
Sacher, Eric | Secretary | 301 174 St, Association Mgt. Sunny Isles Beach, FL 33160 |
Name | Role | Address |
---|---|---|
Reiher, Samira | Director | 301 174 St, Association Mgt. Sunny Isles Beach, FL 33160 |
Venegas, Angel | Director | 301 174 St, Association Mgt. Sunny Isles Beach, FL 33160 |
Chaves, Julio | Director | 301 174 St, Association Mgt. Sunny Isles Beach, FL 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-26 | 301 174 St, Association Mgt., Sunny Isles Beach, FL 33160 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-26 | 301 174 St, Association Mgt., Sunny Isles Beach, FL 33160 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-13 | Sheir, Carolina Sznajderman, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-13 | Eisinger Law, 4000 Hollywood Blvd., Ste. 265-S, Hollywood, FL 33021 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALEXANDER and LARISSA GERMAN, VS WINSTON TOWERS 500 ASSOCIATION, INC., | 3D2016-0525 | 2016-03-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LARISSA GERMAN |
Role | Appellant |
Status | Active |
Name | ALEXANDER GERMAN |
Role | Appellant |
Status | Active |
Name | WINSTON TOWERS 500 ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Rhonda Hollander, Derek R. Griffith |
Name | HON. MONICA GORDO |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-07-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-07-08 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-07-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated June 8, 2016, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2016-06-08 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2016-05-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2016-03-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before March 18, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2016-03-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ALEXANDER GERMAN |
Docket Date | 2016-03-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2016-03-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-24 |
AMENDED ANNUAL REPORT | 2022-06-15 |
AMENDED ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2022-02-02 |
AMENDED ANNUAL REPORT | 2021-07-19 |
AMENDED ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-24 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State